UKBizDB.co.uk

BUDGET MOTORIST CENTRES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Budget Motorist Centres Limited. The company was founded 38 years ago and was given the registration number 01949252. The firm's registered office is in THETFORD. You can find them at Thetford Tyre And Exhausts, Telford Way, Thetford, Norfolk. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:BUDGET MOTORIST CENTRES LIMITED
Company Number:01949252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Thetford Tyre And Exhausts, Telford Way, Thetford, Norfolk, IP24 1HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Micheldever, Micheldever Station, Winchester, England, SO21 3AP

Secretary17 May 2021Active
Micheldever, Micheldever Station, Winchester, England, SO21 3AP

Director17 May 2021Active
Micheldever, Micheldever Station, Winchester, England, SO21 3AP

Director17 May 2021Active
1 Garrick Green, Old Catton, Norwich, NR6 7AL

Secretary-Active
12 Kiln Close, Old Catton, Norwich, NR6 7HZ

Secretary30 January 2001Active
1 Garrick Green, Old Catton, Norwich, NR6 7AL

Director-Active
1 Garrick Green, Old Catton, Norwich, NR6 7AL

Director-Active
12, Kiln Close, Old Catton, Norwich, England, NR6 7HZ

Director-Active
12 Kiln Close, Old Catton, Norwich, NR6 7HZ

Director30 January 2001Active

People with Significant Control

Micheldever Tyre Services Limited
Notified on:17 May 2021
Status:Active
Country of residence:England
Address:Micheldever Station, Andover Road, Winchester, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jd Klocwork Limited
Notified on:29 November 2016
Status:Active
Country of residence:United Kingdom
Address:Thetford Tyre & Exhaust, Telford Way, Thetford, United Kingdom, IP24 1HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Change account reference date company current shortened.

Download
2021-06-22Accounts

Change account reference date company previous shortened.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Address

Change registered office address company with date old address new address.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Appoint person secretary company with name date.

Download
2021-05-21Officers

Termination secretary company with name termination date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.